Background WavePink WaveYellow Wave

UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED (04392361)

UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED (04392361) is an active UK company. incorporated on 12 March 2002. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED has been registered for 24 years. Current directors include BEEL, Stephen James, OLDHAM, Christopher Peter Alan, SINGH, Robert James Ramon, Dr and 1 others.

Company Number
04392361
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
University Of Essex, Colchester, CO4 3SQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEEL, Stephen James, OLDHAM, Christopher Peter Alan, SINGH, Robert James Ramon, Dr, WILSON, Mickola Rosemary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED

UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04392361

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

UNIVERSITY OF ESSEX RESEARCH PARK LIMITED
From: 20 August 2002To: 29 June 2010
M&R 859 LIMITED
From: 12 March 2002To: 20 August 2002
Contact
Address

University Of Essex Wivenhoe Park Colchester, CO4 3SQ,

Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 10
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Feb 12
Funding Round
Apr 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Mar 14
Funding Round
Jul 14
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Apr 21
Director Left
Sept 21
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Left
Aug 25
Owner Exit
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

FERN, Richard Andrew

Active
University Of Essex, ColchesterCO4 3SQ
Secretary
Appointed 17 Dec 2019

BEEL, Stephen James

Active
University Of Essex, ColchesterCO4 3SQ
Born January 1977
Director
Appointed 27 Nov 2025

OLDHAM, Christopher Peter Alan

Active
University Of Essex, ColchesterCO4 3SQ
Born April 1972
Director
Appointed 26 Oct 2020

SINGH, Robert James Ramon, Dr

Active
University Of Essex, ColchesterCO4 3SQ
Born October 1976
Director
Appointed 26 Oct 2020

WILSON, Mickola Rosemary

Active
University Of Essex, ColchesterCO4 3SQ
Born June 1955
Director
Appointed 01 Aug 2023

ALBANO, Marco

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Secretary
Appointed 01 Aug 2013
Resigned 17 Dec 2019

ANDERSON, Shereen

Resigned
2 Sunnyside Cottages, HarwichCO12 5BT
Secretary
Appointed 01 Jun 2004
Resigned 23 May 2011

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Secretary
Appointed 08 Jul 2002
Resigned 31 May 2004

LIM, Zickie

Resigned
19 Felton Way, ElyCB6 1EB
Secretary
Appointed 12 Mar 2002
Resigned 08 Jul 2002

WOODALL, John Francis

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Secretary
Appointed 23 May 2011
Resigned 31 Jul 2013

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Born December 1962
Director
Appointed 08 Jul 2002
Resigned 31 Jan 2012

EXCELL, Paul Barry

Resigned
University Of Essex, ColchesterCO4 3SQ
Born April 1962
Director
Appointed 16 Mar 2018
Resigned 01 Dec 2022

FORSTER, Anthony William, Professor

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born May 1964
Director
Appointed 30 May 2013
Resigned 12 Oct 2018

GORE, William Hornby

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born March 1944
Director
Appointed 23 May 2011
Resigned 20 Oct 2023

HALL, Simon Andrew Dalton

Resigned
University Of Essex, ColchesterCO4 3SQ
Born February 1955
Director
Appointed 24 Sept 2020
Resigned 31 Jul 2025

HAMILTON, Jane Elizabeth

Resigned
University Of Essex, ColchesterCO4 3SQ
Born November 1955
Director
Appointed 15 Jan 2016
Resigned 31 Jul 2019

HARRISON-THOMAS, Kathryn Mary

Resigned
University Of Essex, ColchesterCO4 3SQ
Born October 1971
Director
Appointed 07 Oct 2020
Resigned 08 Sept 2021

HUSTON, William John

Resigned
Woodvale, Bury St EdmundsIP30 9RU
Born June 1951
Director
Appointed 08 Jul 2002
Resigned 31 May 2004

JONES, Miah Gwynfor, Dr

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born December 1948
Director
Appointed 19 Feb 2013
Resigned 31 Dec 2014

KEEBLE, Andrew

Resigned
University Of Essex, ColchesterCO4 3SQ
Born May 1962
Director
Appointed 12 Jul 2012
Resigned 28 Feb 2026

MASSARA, Robert Edwin, Professor

Resigned
8 Garthwood Close, ColchesterCO6 3EA
Born January 1947
Director
Appointed 08 May 2002
Resigned 31 Jul 2011

MORRIS, Owen Bryn

Resigned
University Of Essex, ColchesterCO4 3SQ
Born May 1961
Director
Appointed 10 Jan 2012
Resigned 31 Dec 2022

NEALE, Simon

Resigned
University Of Essex, ColchesterCO4 3SQ
Born August 1966
Director
Appointed 13 Aug 2012
Resigned 15 Jan 2016

NIGHTINGALE, Andrew Robert

Resigned
66 The Avenue, ColchesterCO7 9AL
Born May 1951
Director
Appointed 08 Jul 2002
Resigned 31 Jul 2012

PERKINS, Harvey John, Dr

Resigned
Gatehouse 2 New Road, ManningtreeCO11 2AE
Born October 1943
Director
Appointed 08 Jul 2002
Resigned 20 Oct 2010

PICKTHORN, Thomas David Alexander

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 12 Mar 2002
Resigned 08 Jul 2002

PLAIN, Vanessa Ruth

Resigned
University Of Essex, ColchesterCO4 3SQ
Born December 1972
Director
Appointed 06 Feb 2017
Resigned 15 Nov 2019

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Born October 1954
Director
Appointed 08 Jul 2002
Resigned 21 Aug 2011

RIORDAN, Colin Bryan, Professor

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born July 1959
Director
Appointed 23 May 2011
Resigned 05 Aug 2012

TOLHURST, Philip John

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Director
Appointed 03 Mar 2014
Resigned 18 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Legacy
6 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Statement Of Companys Objects
2 August 2011
CC04CC04
Resolution
2 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Resolution
12 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
88(2)R88(2)R
Memorandum Articles
23 January 2004
MEM/ARTSMEM/ARTS
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation